London
EC4N 6HL
Secretary Name | Mr Ewan Ross Cameron |
---|---|
Status | Current |
Appointed | 23 February 2022(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Saltire Court Martin Currie Castle Terrace Edinburgh EH1 2ES Scotland |
Director Name | Sir Mark Wilfrid Home Thomson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 October 1996) |
Role | Company Director |
Correspondence Address | Flat 34 22 St Jamess Square London SW1Y 4JH |
Director Name | Anthony Peter Simonian |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 October 1996) |
Role | Investment Manager |
Correspondence Address | Willows North Common Road Wivelsfield Green Haywards Heath West Sussex RH17 7RJ |
Director Name | Fiona Catherine Orford Williams |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 October 1996) |
Role | Compliance Officer |
Correspondence Address | 81 Nelson Road Crouch End London N8 9RS |
Director Name | Mr Eric David McAuslan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 March 2000) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 21 Essex Road Edinburgh EH4 6LQ Scotland |
Director Name | William Stewart Coghill |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(7 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 30b Cluny Gardens Edinburgh EH10 6BJ Scotland |
Secretary Name | William Stewart Coghill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(7 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 30b Cluny Gardens Edinburgh EH10 6BJ Scotland |
Director Name | Colin Winchester |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(8 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 7 Littlejohn Wynd Edinburgh EH10 5SE Scotland |
Secretary Name | Colin Winchester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(8 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 February 2005) |
Role | Company Director |
Correspondence Address | 7 Littlejohn Wynd Edinburgh EH10 5SE Scotland |
Director Name | Mr James Keith Ross Falconer |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 November 2003) |
Role | Managing Director Investment S |
Country of Residence | United Kingdom |
Correspondence Address | Braehead House Barnton Edinburgh EH4 6QW Scotland |
Director Name | Mr Timothy Julian Dalton Hall |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Old Inzievar House Dunfermline Fife KY12 8HA Scotland |
Secretary Name | Mr Ralph McGregor Campbell |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 10 February 2005(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Murrayfield Road Edinburgh EH12 6EN Scotland |
Director Name | Mr Ralph McGregor Campbell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 February 2005(15 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 December 2018) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Mr Keith Alexander Cairns Swinley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Robsland Avenue Ayr Ayrshire KA7 2RW Scotland |
Secretary Name | Mr Martin Leslie Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2009) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir Renfrewshire PA11 3AL Scotland |
Secretary Name | Tamsin Hooton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 March 2012) |
Role | Company Director |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2ES Scotland |
Secretary Name | Victoria Timlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 2015) |
Role | Company Director |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2ES Scotland |
Secretary Name | Paul Charles Evitt |
---|---|
Status | Resigned |
Appointed | 29 July 2015(26 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Ms Jennifer Penman Mair |
---|---|
Status | Resigned |
Appointed | 30 November 2018(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 February 2022) |
Role | Company Director |
Correspondence Address | 201 201 Bishopsgate London EC2M 3AB |
Director Name | Mr Scott Leslie Wallace |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(29 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Invesco Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(3 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 February 1993) |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Henderson Financial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1993(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 09 March 1994) |
Correspondence Address | 3 Finsbury Avenue London EC2M 2PA |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 October 1996) |
Correspondence Address | 3 Finsbury Avenue London EC2M 2PA |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
350k at £1 | Martin Currie LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
28 June 2023 | Accounts for a dormant company made up to 30 September 2022 (1 page) |
---|---|
22 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
3 August 2022 | Registered office address changed from 201 201 Bishopsgate London EC2M 3AB United Kingdom to Cannon Place 78 Cannon Street London EC4N 6HL on 3 August 2022 (1 page) |
22 July 2022 | Accounts for a dormant company made up to 30 September 2021 (1 page) |
23 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
23 February 2022 | Termination of appointment of Jennifer Penman Mair as a secretary on 23 February 2022 (1 page) |
23 February 2022 | Appointment of Mr Ewan Ross Cameron as a secretary on 23 February 2022 (2 pages) |
11 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
3 March 2021 | Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
14 December 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
26 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
1 November 2019 | Registered office address changed from C/O Rebecca Lacey 1 Bartholomew Lane London EC2N 2AX to 201 201 Bishopsgate London EC2M 3AB on 1 November 2019 (1 page) |
31 October 2019 | Termination of appointment of Scott Leslie Wallace as a director on 31 October 2019 (1 page) |
31 October 2019 | Appointment of Mr Stuart Davidson as a director on 31 October 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
31 December 2018 | Appointment of Mr Scott Leslie Wallace as a director on 31 December 2018 (2 pages) |
31 December 2018 | Termination of appointment of Ralph Mcgregor Campbell as a director on 31 December 2018 (1 page) |
30 November 2018 | Appointment of Ms Jennifer Penman Mair as a secretary on 30 November 2018 (2 pages) |
30 November 2018 | Termination of appointment of Paul Charles Evitt as a secretary on 30 November 2018 (1 page) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
13 March 2018 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
23 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
1 September 2015 | Appointment of Paul Charles Evitt as a secretary on 29 July 2015 (3 pages) |
1 September 2015 | Termination of appointment of Victoria Timlin as a secretary on 29 July 2015 (2 pages) |
1 September 2015 | Appointment of Paul Charles Evitt as a secretary on 29 July 2015 (3 pages) |
1 September 2015 | Termination of appointment of Victoria Timlin as a secretary on 29 July 2015 (2 pages) |
2 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
16 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
16 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
28 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
7 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
30 January 2014 | Director's details changed for Ralph Mcgregor Campbell on 30 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Ralph Mcgregor Campbell on 30 January 2014 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
13 September 2013 | Registered office address changed from , No 1 Cavendish Place, London, W1G 0QD on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from , No 1 Cavendish Place, London, W1G 0QD on 13 September 2013 (1 page) |
30 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 April 2012 | Appointment of Victoria Timlin as a secretary (3 pages) |
17 April 2012 | Termination of appointment of Tamsin Hooton as a secretary (2 pages) |
17 April 2012 | Appointment of Victoria Timlin as a secretary (3 pages) |
17 April 2012 | Termination of appointment of Tamsin Hooton as a secretary (2 pages) |
9 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (14 pages) |
9 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (14 pages) |
17 June 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
17 June 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (14 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
21 April 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
11 January 2011 | Termination of appointment of Timothy Hall as a director (1 page) |
11 January 2011 | Termination of appointment of Timothy Hall as a director (1 page) |
26 April 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
26 April 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
17 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (14 pages) |
17 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (14 pages) |
4 January 2010 | Appointment of Tamsin Hooton as a secretary (3 pages) |
4 January 2010 | Termination of appointment of Martin Reeves as a secretary (2 pages) |
4 January 2010 | Appointment of Tamsin Hooton as a secretary (3 pages) |
4 January 2010 | Termination of appointment of Martin Reeves as a secretary (2 pages) |
6 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 March 2009 | Return made up to 15/02/09; full list of members (6 pages) |
4 March 2009 | Return made up to 15/02/09; full list of members (6 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 May 2008 | Secretary appointed martin leslie reeves (2 pages) |
1 May 2008 | Secretary appointed martin leslie reeves (2 pages) |
28 April 2008 | Appointment terminated secretary keith swinley (1 page) |
28 April 2008 | Appointment terminated secretary keith swinley (1 page) |
28 March 2008 | Return made up to 15/02/08; full list of members (7 pages) |
28 March 2008 | Return made up to 15/02/08; full list of members (7 pages) |
18 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
18 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
27 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
27 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
23 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
23 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
29 November 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
29 November 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
11 March 2005 | Return made up to 15/02/05; full list of members (8 pages) |
11 March 2005 | Return made up to 15/02/05; full list of members (8 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
31 January 2005 | Full accounts made up to 30 September 2004 (8 pages) |
31 January 2005 | Full accounts made up to 30 September 2004 (8 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: 3RD floor 46 cannon street, london, EC4N 6JJ (1 page) |
10 June 2004 | Location of register of members (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 3RD floor 46 cannon street, london, EC4N 6JJ (1 page) |
10 June 2004 | Location of register of members (1 page) |
13 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
13 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
2 March 2004 | Full accounts made up to 30 September 2003 (8 pages) |
2 March 2004 | Full accounts made up to 30 September 2003 (8 pages) |
24 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2004 | Director's particulars changed (1 page) |
6 January 2004 | Director's particulars changed (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
6 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
6 March 2003 | Full accounts made up to 30 September 2002 (8 pages) |
6 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
6 March 2003 | Full accounts made up to 30 September 2002 (8 pages) |
27 February 2002 | Full accounts made up to 30 September 2001 (7 pages) |
27 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
27 February 2002 | Full accounts made up to 30 September 2001 (7 pages) |
3 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
6 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
6 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
24 August 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
24 August 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
22 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
22 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 August 1999 | Return made up to 27/07/99; full list of members (9 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 August 1999 | Return made up to 27/07/99; full list of members (9 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 August 1998 | Return made up to 27/07/98; full list of members
|
21 August 1998 | Return made up to 27/07/98; full list of members
|
16 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 September 1997 | Return made up to 27/07/97; full list of members (6 pages) |
8 September 1997 | Return made up to 27/07/97; full list of members (6 pages) |
7 August 1997 | New secretary appointed;new director appointed (3 pages) |
7 August 1997 | Secretary resigned;director resigned (1 page) |
7 August 1997 | Secretary resigned;director resigned (1 page) |
7 August 1997 | New secretary appointed;new director appointed (3 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: 49 hay's mews, london, W1X 8NS (1 page) |
7 May 1997 | Registered office changed on 07/05/97 from: 49 hay's mews, london, W1X 8NS (1 page) |
23 October 1996 | New director appointed (3 pages) |
23 October 1996 | New director appointed (3 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | New secretary appointed;new director appointed (3 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | New secretary appointed;new director appointed (3 pages) |
16 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Auditor's resignation (1 page) |
7 October 1996 | Auditor's resignation (1 page) |
30 September 1996 | Director's particulars changed (1 page) |
30 September 1996 | Director's particulars changed (1 page) |
28 August 1996 | Return made up to 27/07/96; full list of members
|
28 August 1996 | Return made up to 27/07/96; full list of members
|
26 February 1996 | Full accounts made up to 31 December 1995 (15 pages) |
26 February 1996 | Full accounts made up to 31 December 1995 (15 pages) |
26 July 1995 | Return made up to 27/07/95; full list of members (16 pages) |
26 July 1995 | Return made up to 27/07/95; full list of members (16 pages) |
30 March 1995 | Full accounts made up to 31 December 1994 (15 pages) |
30 March 1995 | Full accounts made up to 31 December 1994 (15 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
23 February 1995 | Resolutions
|
23 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
12 May 1994 | Resolutions
|
12 May 1994 | Resolutions
|
17 May 1990 | Resolutions
|
17 May 1990 | Resolutions
|
22 March 1990 | Memorandum and Articles of Association (7 pages) |
22 March 1990 | Memorandum and Articles of Association (7 pages) |
8 January 1990 | Company name changed\certificate issued on 08/01/90 (2 pages) |
8 January 1990 | Company name changed\certificate issued on 08/01/90 (2 pages) |
17 July 1989 | Incorporation (18 pages) |
17 July 1989 | Incorporation (18 pages) |